new york state department of financial ...2012/12/31  · 212-480-4935|one state street, 2nd floor,...

43
NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES REPORT ON EXAMINATION OF THE AMERITAS LIFE INSURANCE CORP. OF NEW YORK CONDITION: DECEMBER 31, 2012 DATE OF REPORT: MAY 14, 2014

Upload: others

Post on 02-Aug-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES

REPORT ON EXAMINATION

OF THE

AMERITAS LIFE INSURANCE CORP. OF NEW YORK

CONDITION: DECEMBER 31, 2012

DATE OF REPORT: MAY 14, 2014

Page 2: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES

REPORT ON EXAMINATION

OF THE

AMERITAS LIFE INSURANCE CORP. OF NEW YORK

AS OF

DECEMBER 31, 2012

DATE OF REPORT: MAY 14, 2014

EXAMINER: IJEOMA NDIKA

Page 3: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

TABLE OF CONTENTS

ITEM PAGE NO.

1. Executive summary 2

2. Scope of examination 3

3. Description of Company 5

A. History 5

B. Holding company 6

C. Organizational chart 6

D. Service agreements 7

E. Management 9

4. Territory and plan of operations 13

A. Statutory and special deposits 13

B. Direct operations 13

C. Reinsurance 13

5. Significant operating results 14

6. Financial statements 16

A. Independent accountants 16

B. Net admitted assets 17

C. Liabilities, capital and surplus 18

D. Condensed summary of operations 19

E. Capital and surplus account 20

7. Market conduct activities 21

A. Advertising and sales activities 21

B. Underwriting and policy forms 25

C. Treatment of policyholders 27

D. Record retention 30

8 Annual statement reporting 31

9. Prior report summary and conclusions 32

10. Summary and conclusions 35

Page 4: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

212-480-4935| ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | WWW.DFS.NY.GOV

March 13, 2018

Honorable Maria T. Vullo

Superintendent of Financial Services

New York, New York 10004

Madam:

In accordance with instructions contained in Appointment No. 30967, dated June 12, 2013,

and annexed hereto, an examination has been made into the condition and affairs of Ameritas Life

Insurance Corp. of New York, hereinafter referred to as “the Company,” at its home office located

at 1350 Broadway, New York, NY 10018.

Wherever “Department” appears in this report, it refers to the New York State Department

of Financial Services.

The report indicating the results of this examination is respectfully submitted.

Maria T. Vullo Superintendent

Andrew M. Cuomo Governor

Page 5: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

2

1. EXECUTIVE SUMMARY

The material violations contained in this report are summarized below.

• The Company violated Section 4211(a) of the New York Insurance Law by failing to

file a copy of the notice of election with the Superintendent at least 10 days before the

day of such election. (See item 3E of this report)

• The Company violated Section 325(a) of the New York Insurance Law by failing to

maintain its books of account at its principal office in New York. A similar violation

was included in the prior report on examination. (See item 3E of this report)

• The Company violated Insurance Regulation No. 34, 11 NYCRR Section 215.17(a) by

not maintaining at its home office a complete advertisement file containing a specimen

copy of its health insurance advertisements, and by not indicating the manner and

extent of distribution. (See item 7A of this report)

• With respect to replacements, the Company violated various Sections of Insurance

Regulation No. 60. (See item 7A of this report)

• The Company violated Section 2112(a) of the New York Insurance Law by failing to

file a certificate of appointment with the superintendent. A similar violation was

included in the prior report on examination. (See item 7A of this report)

• The Company violated Section 2114(a)(1) of the New York Insurance Law by paying

compensation to agents prior to their appointments to act on its behalf. A similar

violation was included in the prior report on examination. (See item 7A of this report)

• The Company violated Section 3201(b)(1) of the New York Insurance Law by using a

policy form that was not filed with and approved by the superintendent. The Company

violated Section 3211(b)(2) of the New York Insurance Law by failing to fully disclose

to whole life and term life policyholders that unless payment is made on or before the

date when due or within the specified grace period thereafter, the policy shall terminate

or lapse except as to the policyholder’s right to any cash surrender value or

nonforfeiture benefit. (See item 7C of this report)

• The Company violated Section 4223(k)(1) of the New York Insurance Law by failing

to disclose the death benefit on the annual statements sent to the annuity contract

holders. (See item 7C of this report)

Page 6: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

3

2. SCOPE OF EXAMINATION

The examination of the Company was a full scope examination as defined in the NAIC

Financial Condition Examiners Handbook, 2013 Edition (the “Handbook”). The examination

covers the three-year period from January 1, 2010, through December 31, 2012. The examination

was conducted observing the guidelines and procedures in the Handbook and, where deemed

appropriate by the examiner, transactions occurring subsequent to December 31, 2012, but prior

to the date of this report (i.e., the completion date of the examination) were also reviewed.

In the course of the examination, a review was also made of the manner in which the

Company conducts its business and fulfills its contractual obligations to policyholders and

claimants. The results of this review are contained in item 7 of this report.

The examination was conducted on a risk focused basis in accordance with the provisions

of the Handbook published by the National Association of Insurance Commissioners (“NAIC”).

The Handbook guidance provides for the establishment of an examination plan based on the

examiner’s assessment of risk in the insurer’s operations and utilizing that evaluation in

formulating the nature and extent of the examination. The examiner planned and performed the

examination to evaluate the current financial condition as well as identify prospective risks that

may threaten the future solvency of the insurer. The examiner identified key processes, assessed

the risks within those processes, and evaluated the internal control systems and procedures used to

mitigate those risks. The examination also included assessing the principles used and significant

estimates made by management, evaluating the overall financial statement presentation, and

determining management’s compliance with New York statutes and Department guidelines,

Statutory Accounting Principles as adopted by the Department and annual statement instructions.

The examination of Ameritas Life Insurance Corporation (“Ameritas Life”), a Nebraska

domestic insurer, was called by the Nebraska Department of Insurance (“NEDOI”) in accordance

with the Handbook’s guidelines, through the NAIC’s Financial Examination Electronic Tracking

System. The NEDOI served as the lead state on the examination examining Ameritas Life, with

participation from the District of Columbia examining its domestic company, Acacia Life

Insurance Company, and New York examining its domestic company, Ameritas Life Insurance

Corp. of New York. Since all states are accredited by the NAIC, they all deemed it appropriate to

rely on each other’s work.

Page 7: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

4

Information about the Company’s organizational structure, business approach and control

environment were utilized to develop the examination approach. The Company’s risks and

management activities were evaluated incorporating the NAIC’s nine branded risk categories.

These categories are as follows:

• Pricing/Underwriting

• Reserving

• Operational

• Strategic

• Credit

• Market

• Liquidity

• Legal

• Reputational

The Company was audited annually, for the years 2010 through 2012, by the accounting

firm of Deloitte and Touche LLP. The Company received an unqualified opinion in all years.

Certain audit workpapers of the accounting firm were reviewed and relied upon in conjunction

with this examination. Ameritas Life has an internal audit department and a separate internal

control department which was given the task of assessing the internal control structure and

compliance with the NAIC Model Audit Rule (“MAR”) for the affiliated companies being

examined. Where applicable, MAR work papers and reports were reviewed and portions were

relied upon for this examination.

The examiner reviewed the corrective actions taken by the Company with respect to the

violations and recommendations contained in the prior report on examination. The results of the

examiner’s review are contained in item 9 of this report.

This report on examination is confined to financial statements and comments on those

matters which involve departure from laws, regulations or rules, or which require explanation or

description.

Page 8: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

5

3. DESCRIPTION OF COMPANY

A. History

The Company was incorporated as a stock life insurance company under the laws of

New York on April 1, 1993, under the name Great Ameritas Life Insurance Corp. The Company

filed an amendment and restatement of its charter on November 9, 1993, to change its name to

First Ameritas Life Insurance Corp. of New York (“FALICNY”). The Company was licensed and

commenced business on May 17, 1994. Initial resources of $6,300,000, consisting of common

capital stock of $2,000,000 and paid in and contributed surplus of $4,300,000, were provided

through the sale of 2,000 shares of common stock (with a par value of $1,000 each) for $3,150 per

share.

On January 7, 1997, Ameritas Bankers Assurance Company, a domestic accident and

health insurer, merged into the Company, with the Company being the survivor. As a result of the

merger, the Company’s gross paid in and contributed surplus increased to $6,800,000.

On January 1, 2006, Ameritas Acacia Mutual Insurance Holding Company, the ultimate

parent of the Company, merged with Union Central Mutual Holding Company, at the holding

company level, to form the UNIFI Mutual Holding Company (“UNIFI”). As a result of this

merger, The Union Central Life Insurance Company (“Union Central”), an Ohio stock life

insurance company, became an affiliate of the Company. Union Central was licensed to do

business in the State of New York.

In March 2010, the FALICNY submitted an Amended and Restated Plan of Operations

(“ARPO”). Pursuant to the ARPO, Union Central would no longer write direct business in

New York within two years after the approval. All new business written in New York would be

issued through the FALICNY, but Union Central would maintain its current block of business.

The ARPO was approved by the Department on June 18, 2010. In connection with the ARPO,

Ameritas Life Insurance Corp. (“ALIC”), the immediate parent and sole shareholder of the

Company contributed $30 million to the Company on July 19, 2010.

Effective February 1, 2012, the FALICNY’s name was changed to Ameritas Life Insurance

Corp. of New York. Effective May 3, 2012, UNIFI’s name was changed to Ameritas Mutual

Holding Company (“AMHC”).

Page 9: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

6

On February 28, 2013, the Company’s board of directors approved another Amended Plan

of Operation which was filed with the Department. This new Plan of Operation outlines an

enterprise strategy, and the impact of such strategy on the Company as the sole insurer operating

in New York within the AMHC group.

As of December 31, 2012, the Company had total capital and surplus of $33,514,966.

B. Holding Company

The Company is a wholly owned subsidiary of ALIC, a Nebraska domiciled stock life

insurance company. ALIC is in turn a wholly owned subsidiary of Ameritas Holding Company

(“AHC”), a Nebraska mutual holding company. The ultimate parent of the Company is AMHC,

a Nebraska Holding Company.

C. Organizational Chart

An organizational chart reflecting the relationship between the Company and significant

entities in its holding company system as of December 31, 2012, follows:

Ameritas Mutual Holding Company

Ameritas

Holding Company

Summit Investment Advisors, Inc.

Ameritas Life Insurance Corp.

Brokers National Life Assurance

Company.

Ameritas Life Insurance Corp. of

New York

The Union Central Life Insurance

Company

Acacia Life Insurance Company

Page 10: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

7

D. Service Agreements

The Company had six service agreements in effect with affiliates during the examination

period.

Type of

Agreement

and

Department File

Number

Effective

Date

Provider

of

Services

Recipient

of

Services

Specific Service(s)

Covered

Expense*

For Each Year

of the

Examination

Amended and

Restated

Administrative

Services

Agreement**

File No. 29185

08/01/2002 ALIC The

Company

Management,

Advertising, Policy

Administration,

Claims

Administration,

Premium

Processing,

Underwriting,

Product filing,

Reinsurance

Processing, Policy

Issue, Customer

Service, Agent

Licensing

2010 $(4,047,248)

Administrative

Services

Agreement

File No. 42817

01/01/2011 ALIC. The

Company

Policy

Administration,

Accounting and

Actuarial Services,

Information

Technology

Services, Legal,

Human Resources,

Marketing and

Distribution, Risk

Management

2011 $( 9,503,456)

2012 $(10,375,018)

Administrative

Services

Agreement

File No. 42817

01/01/2011 AHC The

Company

Services and

expenses performed

for and incurred on

behalf of the

Company

attributable to the

UNIFI and Board

of Directors, annual

independent audits,

and annual proxy

mailings to UNIFI

members

Included in

expenses listed

above

Page 11: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

8

Type of

Agreement

and

Department File

Number

Effective

Date

Provider

of

Services

Recipient

of

Services

Specific Service(s)

Covered

Expense*

For Each Year

of the

Examination

Administrative

Services

Agreement***

File No. 34778

03/01/2006 Union

Central

The

Company

Policy

Administration,

Underwriting,

Policy Issue,

Illustration

Software, Policy

Change, Premium

Processing,

Customer Service,

Claims, Agent

Licensing and

Compensation and

Information

Management

Support

2010 $(1,424,654)

Marketing

Services

Agreement***

File No. 34889

03/01/2006 Union

Central

The

Company

Marketing 2010 $(309,722)

Amended and

Restated

Administrative

Services

Agreement File

No. 34778A

06/01/2010 Union

Central

The

Company

Policy

Administration,

Marketing

Distribution,

Management,

Legal, Information

Technology,

Underwriting,

Policy Change,

Premium

Processing, Claims

Administration,

Product

Development

Investment

Advisory

Agreement

File No. 43137

07/01/2010 Summit

Investors

Advisors,

Inc.

The

Company

Investment

Advisory Services

2010 $(63,849)

2011 $(56,518)

2012 $(77,831)

Service

Agreement File

No. 43897

04/01/2011 Summit

Investors

Advisors,

Inc.

The

Company

Investment

Advisory Services

2011 $0

2012 $0

Page 12: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

9

Type of

Agreement

and

Department File

Number

Effective

Date

Provider

of

Services

Recipient

of

Services

Specific Service(s)

Covered

Expense*

For Each Year

of the

Examination

Revolving Line

of Credit

Agreement File

No. 44790

10/03/2011 AHC The

Company

Revolving Line of

Credit

2011 $0

2012 $0

* Amount of Expense Incurred by the Company

** This Agreement was replaced by Department File No. 42817, effective January 1, 2011

*** This Agreement was superseded by Department File No. 34778A

E. Management

The Company’s by-laws provide that the board of directors shall be comprised of not less

than 7 and not more than 11 directors. Directors are elected for a period of one year at the annual

meeting of the stockholders held in March of each year. As of December 31, 2012, the board of

directors consisted of 11 members. Meetings of the board are held immediately following the

annual meeting of the shareholders and as frequently as the dispatch of business requires, but at

least four times in each calendar year.

The 11 board members and their principal business affiliation, as of December 31, 2012,

were as follows:

Name and Residence

Principal Business Affiliation

Year First

Elected

John P. Carsten*

East Berne, NY

Principle

John P. Carsten

1993

Robert K. Crandall*

Albany, NY

Vice President, Operations

Capital Bauer Insurance Agency, Inc

2008

Karen M. Gustin

Lincoln, NE

Senior Vice President, Group Field Sales

National Accounts and Broker Blocks

Ameritas Life Insurance Corp. of NY

2009

Robert G. Lange

Lincoln, NE

Vice President, General Counsel and Secretary

Ameritas Life Insurance Corp. of NY

2005

Robert J. Lanik*

Lincoln, NE

Chief Executive Officer

CHI, Nebraska

1993

William W. Lester

Lincoln, NE

Executive Vice President, and Corporate Treasurer

Ameritas Life Insurance Corp. of NY

2009

Page 13: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

10

Name and Residence

Principal Business Affiliation

Year First

Elected

JoAnn M. Martin

Lincoln, NE

Chairwoman of the Board

Ameritas Life Insurance Corp. of NY

1999

David J. Myers*

Lincoln, NE

Assistant to Superintendent for General

Administration and Communication

Lincoln Public Schools

1993

James E. Rembolt*

Lincoln, NE

Counsel

Rembolt Ludtke, LLP

1993

Timmy L. Stonehocker

Lincoln, NE

Executive Vice President

Ameritas Life Insurance Corporation of NY

2011

Kenneth L. VanCleave

Lincoln, NE

President and Chief Executive Officer

Ameritas Life Insurance Corporation of NY

2002

* Not affiliated with the Company or any other company in the holding company system

The examiner’s review of the minutes of the meetings of the board of directors and its

committees indicated that meetings were well attended and that each director attended a majority

of meetings.

1. Section 4211(a) of the New York Insurance Law states:

“No election of directors of a domestic stock life insurance company shall be valid

unless a copy of the notice of election shall have been filed in the office of the

superintendent at least ten days before the day of such election in addition to the

service thereof, as required by section six hundred five of the business corporation

law.”

The examiner reviewed the Department’s record of filings made in accordance with

Section 4211(a) of the New York Insurance Law, and noted that there were no notices of elections

filed with the Department at any time during the examination period (2010-2012). However,

directors were elected at the annual meeting held in March of each year.

The Company violated Section 4211(a) of the New York Insurance Law by failing to file

a copy of the notice of election with the Superintendent at least 10 days before the day of such

election.

Page 14: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

11

2. Section 4211(b) of the New York Insurance Law states:

“Whenever any directors of such a company shall have resigned and successors

shall have been chosen pursuant to the provisions of the by-laws, such successors

shall not take office nor exercise their duties until ten days after written notice of

their election shall have been filed in the office of the superintendent.”

The Company elected a successor to one of its directors at the board meeting on

March 1, 2011. The Company also did not notify the superintendent of such election.

The Company violated Section 4211(b) of the New York Insurance Law by electing a

successor to the board without filing a written notice of election with the Superintendent.

The following is a listing of the principal officers of the Company as of December 31,

2012:

Name Title

Kenneth L. VanCleave President and Chief Executive Officer

William W. Lester Executive Vice President and Corporate Treasurer

Timmy L. Stonehocker Executive Vice President

Robert C. Barth Senior Vice President and Chief Financial Officer

John T. Burkhard Senior Vice President, Chief Distribution Officer

Dale D. Johnson Senior Vice President and Corporate Actuary

James D. Schulz Senior Vice President, Retirement Plans

Steven J. Valerius Senior Vice President, Individual Division

Susan K. Wilkinson Senior Vice President, Planning and Risk Management

James Mikus Senior Vice President and Chief Investment Officer

Paul G. Wesling Senior Vice President, Individual Disability Income

Product Management

Robert G. Lange Vice President, General Counsel and Secretary

Mike Weckenbrock* 2nd Vice President, Chief Compliance Officer

* Designated consumer services officer per Section 216.4(c) of Department Regulation No. 64

Section 325(a) of New York Insurance Law states, in part:

“Every domestic insurer . . . shall, except as hereinafter provided, keep and maintain

at its principal office in this state . . . its books of account . . . ”

The examiner noted that the Company did not maintain financial accounting records or

data that support the filed annual statements in a durable medium (such as CDs, DVDs, Flash

drives, etc.) at the Company’s principal office in New York. As a result, the examiner was unable

to access the Company’s records in a timely manner. The Company subsequently provided the

Page 15: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

12

examiner with a token to access the records. However, the examiner continued to encounter

problems accessing the data during the first five weeks after the start date of the examination.

The Company violated Section 325(a) of the New York Insurance Law by failing to

maintain its books of account at its principal office in New York. A similar violation was included

in the prior report on examination.

Page 16: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

13

4. TERRITORY AND PLAN OF OPERATIONS

The Company is authorized to write life insurance, annuities and accident and health

insurance as defined in paragraphs 1, 2 and 3 of Section 1113(a) of the New York Insurance Law.

The Company is licensed to transact business in New York only. In 2012, all of life

premiums, annuity considerations and accident and health premiums were received from New

York. Policies are written on a participating and non-participating basis.

A. Statutory and Special Deposits

As of December 31, 2012, the Company had $500,000 (par value) of United States

Treasury Notes on deposit with the State of New York, its domiciliary state, for the benefit of all

policyholders, claimants and creditors of the Company.

B. Direct Operations

The Company’s insurance product offerings consist of individual life, individual annuities

and group dental and vision products.

The Company’s agency operations are conducted on a general agency and branch office

basis. Fifty-five percent of the Company’s group business is sold by captive sales representatives

of First Ameritas through independent brokers. The life and annuity business is sold through

general agency, brokerage general agents, company branches, and disability income branches.

C. Reinsurance

As of December 31, 2012, the Company had 14 reinsurance treaties in effect with nine

companies, of which eight were authorized or accredited. The Company’s life and accident and

health business is reinsured on a yearly renewable term basis. Reinsurance is provided on an

automatic basis.

The maximum retention limit for individual life contracts is $100,000. The total face

amount of life insurance ceded as of December 31, 2012, was $1,427,455,546 which represents

58% of the total face amount of life insurance in force. Reserve credit taken for reinsurance ceded

to unauthorized companies, totaling $105,857, was supported by letters of credit and miscellaneous

balances.

Page 17: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

14

5. SIGNIFICANT OPERATING RESULTS

Indicated below is significant information concerning the operations of the Company

during the period under examination as extracted from its filed annual statements. Failure of items

to add to the totals shown in any table in this report is due to rounding.

The following table indicates the Company’s financial growth (decline) during the period

under review:

December 31,

2009

December 31,

2012

Increase

(Decrease)

Admitted assets

$40,492,963

$122,311,421

$ 81,818,458

Liabilities $21,232,310 $ 88,796,454 $ 67,564,144

Common capital stock $ 2,000,000 $ 2,000,000 $ 0

Gross paid in and contributed surplus 6,800,000 38,285,149 31,485,149

Unassigned funds (surplus) 10,460,653 (6,770,183) (17,230,836)

Total capital and surplus $19,260,653 $ 33,514,966 $ 14,254,313

Total liabilities, capital and surplus $40,492,963 $122,311,421 $ 81,818,458

The Company’s invested assets as of December 31, 2012, exclusive of separate accounts,

were mainly comprised of bonds (86.8%), mortgage loans (8.2%), cash and short-term investments

(2.9%), and policy loans (2.1%).

The majority (99.6%) of the Company’s bond portfolio, as of December 31, 2012, was

comprised of investment grade obligations.

The following indicates, for each of the years listed below, the amount of life insurance

issued and in force by type (in thousands of dollars):

Individual Individual Whole Life Term

Year

Issued

In Force

Issued

In Force

2010 $130,296 $348,844 $ 19,319 $ 224,217

2011 $481,148 $723,201 $626,723 $ 850,141

2012 $355,153 $994,559 $730,757 $1,465,338

Page 18: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

15

As part of the two paper strategy to only market products on Ameritas Life Insurance Corp.

and Ameritas Life Insurance Corp. of New York paper, the Company shifted New York sales from

an affiliated Company, Union Central, to Ameritas Life Insurance Corp. of New York which is the

cause of the fluctuations.

The ordinary lapse ratio for each of the examination years was 18.5% in 2010, 8.2% in

2011, and 7.9% in 2012.

The high lapse ratio in 2010 was due to an agent with poor early lapse experience.

The following is the net gain (loss) from operations by line of business after federal income

taxes but before realized capital gains (losses) reported for each of the years under examination in

the Company’s filed annual statements:

2010 2011 2012

Ordinary:

Life insurance $(2,497,855) $(7,470,389) $(3,325,453)

Individual annuities (67,715) (990,920) 342,921

Total ordinary $(2,565,570) $(8,461,309) $(2,982,532)

Group:

Annuities (124,440) (454,402) (514,088)

Total group $ (124,440) $ (454,402) $ (514,088)

Accident and health:

Group $ 817,152 $ 824,793 $ 708,545

Other (135,648) (379,386) (710,268)

Total accident and health $ 681,504 $ 445,407 $ (1,723)

All other lines $ 324,396 $(1,319,064) $ (687,859)

Total $(1,684,109) $(9,789,367) $(4,186,202)

Losses in the ordinary life business were primarily due to strain from new sales. The

fluctuation in income for the annuity business is attributed to the variable annuity business due to

higher reserves established in 2011. Changes in assumptions around the levels of cash and initial

reserve factors made in 2011 increased the reserves. The new assumptions resulted in favorable

changes for year-end 2012, and created a positive impact on income in 2012.

Losses in the disability income business were primarily due to product development and

acquisition costs.

Page 19: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

16

6. FINANCIAL STATEMENTS

The following statements show the assets, liabilities, capital and surplus as of

December 31, 2012, as contained in the Company’s 2012 filed annual statement, a condensed

summary of operations and a reconciliation of the capital and surplus account for each of the years

under review. The examiner’s review of a sample of transactions did not reveal any differences

which materially affected the Company’s financial condition as presented in its financial

statements contained in the December 31, 2012, filed annual statement.

A. Independent Accountants

The firm of Deloitte and Touche was retained by the Company to audit the Company’s

combined statutory basis statements of financial position of the Company as of December 31st of

each year in the examination period, and the related statutory-basis statements of operations,

capital and surplus, and cash flows for the year then ended.

Deloitte and Touche concluded that the statutory financial statements presented fairly, in

all material respects, the financial position of the Company at the respective audit dates. Balances

reported in these audited financial statements were reconciled to the corresponding years’ annual

statements with no discrepancies noted.

Page 20: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

17

B. Net Admitted Assets

Bonds $ 87,059,380

Mortgage loans on real estate:

First liens 8,231,082

Cash, cash equivalents and short term investments 2,931,807

Contract loans 2,069,995

Investment income due and accrued 1,224,398

Premiums and considerations:

Uncollected premiums and agents’ balances in the course of collection 1,647,364

Deferred premiums, agents’ balances and installments booked but

deferred and not yet due

1,577,580

Reinsurance:

Amounts recoverable from reinsurers 106,058

Other amounts receivable under reinsurance contracts 1,218,839

Amounts receivable relating to uninsured plans 85,593

Current federal and foreign income tax recoverable and interest thereon 128,824

Receivables from parent, subsidiaries and affiliates 16,261

Health care and other amounts receivable 45,963

NY Regulation 172 reinsurance premium refund 680,350

From separate accounts, segregated accounts and protected cell accounts 15,287,927

Total admitted assets $122,311,421

Page 21: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

18

C. Liabilities, Capital and Surplus

Aggregate reserve for life policies and contracts $ 62,845,046

Aggregate reserve for accident and health contracts 369,799

Liability for deposit-type contracts 469,410

Contract claims:

Life 248,220

Accident and health 1,220,312

Provision for policyholders’ dividends and coupons payable in

following calendar year – estimated amounts

Dividends apportioned for payment 470,000

Premiums and annuity considerations for life and accident and health

contracts received in advance

122,701

Contract liabilities not included elsewhere:

Provision for experience rating refunds 365,496

Other amounts payable on reinsurance 2,031,399

Interest maintenance reserve 16,432

Commissions to agents due or accrued 335,869

General expenses due or accrued 241,569

Transfers to separate accounts due or accrued (3,300)

Taxes, licenses and fees due or accrued, excluding federal income taxes 285,000

Amounts withheld or retained by company as agent or trustee (2,260)

Amounts held for agents’ account 39,815

Remittances and items not allocated 495,799

Liability for benefits for employees and agents if not included above 1,232,589

Miscellaneous liabilities:

Asset valuation reserve 374,663

Reinsurance in unauthorized companies 47,534

Payable to parent, subsidiaries and affiliates 2,140,566

Liability for amounts held under uninsured accident and health plans 4,333

Deferred rent liability 84,560

Unclaimed checks 72,976

From Separate Accounts statement 15,287,927

Total liabilities $ 88,796,454

Common capital stock $ 2,000,000

Gross paid in and contributed surplus $ 38,285,149

Unassigned funds (surplus) (6,770,183)

Surplus $ 31,514,966

Total capital and surplus $ 33,514,966

Total liabilities, capital and surplus $122,311,421

Page 22: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

19

D. Condensed Summary of Operations

2010

2011

2012

Premiums and considerations $29,931,401 $71,562,075 $71,387,494

Investment income 1,892,670 2,988,739 4,187,961

Commissions and reserve adjustments

on reinsurance ceded

59,253

323,381

1,852,153

Miscellaneous income 22,431 120,301 305,770

Total income $31,905,755 $74,994,496 $77,733,378

Benefit payments $19,100,634 $20,310,849 $41,551,994

Increase in reserves 3,454,198 34,615,730 10,612,195

Commissions 2,099,987 5,044,566 6,193,789

General expenses and taxes 9,846,159 15,796,411 18,028,852

Increase in loading on deferred and

uncollected premium

(698,125)

361,781

(213,337)

Net transfers to (from) Separate Accounts (3,110) 8,702,714 5,317,757

Miscellaneous deductions 2,576 7,360 5,506

Total deductions $33,802,318 $84,839,411 $81,496,757

Net (loss) $ (1,896,561) $ (9,844,916) $ (3,763,380)

Dividends 137,444 79,121 505,310

Federal and foreign income taxes incurred (349,897) (134,669) (82,488)

Net (loss) from operations

before net realized capital gains

$ (1,684,109)

$ (9,789,367)

$ (4,186,202)

Net realized capital (losses) (1,901) (23,355) (45,026)

Net loss $ (1,686,010) $ (9,812,722) $ (4,231,228)

Page 23: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

20

E. Capital and Surplus Account

2010

2011

2012

Capital and surplus,

December 31, prior year

$19,260,653

$ 46,877,495

$36,594,796

Net loss $ (1,686,010) $ (9,812,722) $ (4,231,228)

Change in net deferred income tax 344,179 3,099,984 445,320

Change in non-admitted assets

and related items

(1,020,947)

(3,954,989)

(94,951)

Change in liability for reinsurance in

unauthorized companies

28,381

(39,820)

(7,714)

Change in asset valuation reserve (48,761) (98,987) (117,625)

Surplus adjustments:

Paid in 30,000,000 558,780 926,369

Prior year reserve adjustment 0 (34,946) 0

Net change in capital and surplus for the year $27,616,842 $(10,282,700) $ (3,079,830)

Capital and surplus,

December 31, current year

$46,877,495

$ 36,594,796

$33,514,966

Page 24: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

21

7. MARKET CONDUCT ACTIVITIES

The examiner reviewed various elements of the Company’s market conduct activities

affecting policyholders, claimants, and beneficiaries to determine compliance with applicable

statutes and regulations and the operating rules of the Company.

A. Advertising and Sales Activities

The examiner reviewed a sample of the Company’s advertising files and the sales activities

of the agency force including trade practices, solicitation and the replacement of insurance policies.

1. Insurance Regulation No. 34, 11 NYCRR Section 215.17(a) states, in part:

“Each insurer shall maintain at its home or principal office a complete file

containing every printed, published or prepared advertisement of its individual

policies and typical printed, published or prepared advertisements of its blanket,

franchise and group policies hereafter disseminated in this or any other state

whether or not licensed in such other state, with a notation attached to each such

advertisement which shall indicate the manner and extent of distribution . . .”

2. Insurance Regulation No. 34-A, 11 NYCRR Section 219.5(a states in part:

“Each insurer shall maintain at its home office a complete file containing a

specimen copy of every printed, published or prepared advertisement hereafter

disseminated in this State, with a notation indicating the manner and extent of

distribution and the form number of any policy advertised. In order to be complete,

the file must contain all advertisements whether used by the company, its agents or

solicitors or other persons...”

The Company provided the examiner with a list of the life insurance advertising files that

were used during the examination period. However, the examiner could not locate any physical

or electronic evidence of any of the advertisements at the Company’s home office. The examiner

was unable to access the electronic database containing the group health insurance advertisement

files.

Both Insurance Regulations No. 34 and No. 34-A, which apply to advertisements of health

insurance products and life insurance products, respectively, require that the Company maintain a

complete file containing specimen copies of its advertisements at its home office, with a notation

that indicates the manner and extent of distribution.

Page 25: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

22

The Company violated Insurance Regulation No. 34, 11 NYCRR Section 215.17(a) by not

maintaining at its home office a complete advertisement file containing a specimen copy of its

health insurance advertisements, and by not indicating the manner and extent of distribution. A

similar violation was included in the prior report on examination.

The Company also violated Insurance Regulation No. 34-A, 11 NYCRR Section 219.5(a)

by not maintaining at its home office a complete advertisement file containing a specimen copy of

its life insurance advertisements, and by not indicating the manner and extent of distribution. A

similar violation was included in the prior report on examination.

3. Insurance Regulation No. 60, 11 NYCRR Section 51.6(b) of Department Regulation No.

60 states, in part

“Where a replacement has occurred or is likely to occur, the insurer replacing the

life insurance policy or annuity contract shall: . . .

(3) Examine any proposal used, including the sales material used in the sale of the

proposed life insurance policy or annuity contract, and the “Disclosure Statement”

and ascertain that they are accurate and meet the requirements of the Insurance Law

and this Part;

(4) Within 10 days of receipt of the application furnish to the insurer whose

coverage is being replaced a copy of any proposal, including the sales material used

in the sale of the proposed life insurance policy or annuity contract, and the

completed "Disclosure Statement" . . .

(6) Where the required forms are received with the application and found to be in

compliance with this Part, maintain copies of: any proposal, including the sales

material used in the sale of the proposed life insurance policy or annuity contract;

proof of receipt by the applicant of the "IMPORTANT Notice Regarding

Replacement or Change of Life Insurance Policies or Annuity Contracts"; the

signed and completed "Disclosure Statement"; and the notification of replacement

to the insurer whose life insurance policy or annuity contract is to be replaced

indexed by agent and broker, for six calendar years or until after the filing of the

report on examination in which the transaction was subject to review by the

appropriate insurance official of its state of domicile, whichever is later;

(7) Where the required forms are not received with the application, or if the forms

do not meet the requirements of this Part or are not accurate, within ten days from

the date of receipt of the application either have any deficiencies corrected or reject

the application and so notify the applicant of such rejection and the reason therefor.

In such cases, the insurer shall maintain any material used in the proposed sale, in

accordance with the guidelines of Section 51.6(b)(6) herein; . . .

Page 26: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

23

(9) In the event the life insurance policy or annuity contract issued differs from the

life insurance policy or annuity contract applied for, ensure that the requirements

of this Part are met with respect to the information relating to the life insurance

policy or annuity contract as issued, including but not limited to the revised

‘Disclosure Statement’, any revised or additional sales material used and

acknowledgment by the applicant of receipt of such revised material.

Insurance Regulation No. 60, 11 NYCRR Section 51.7(b) states, in part

“No insurer, agent, representative, officer, or employee of an insurer or any other

licensee of this Department shall fail to comply with or engage in other practices

that would prevent the orderly working of this part in accomplishing its intended

purpose in the protection of policyholders….”

The examiner reviewed a sample of 15 individual life insurance policy replacement files.

The examiner’s review revealed that 12 out of the 15 (80%) policy files that were replaced

contained material errors.

In one of the 15 instances reviewed (6.7%), the Company did not complete the Summary

Result Comparison page of the Disclosure Statement. In addition, the agent and the applicant

signed the application before the Important Notice and the Disclosure Statement were presented

to the applicant.

In two of the 15 (13.3%) replacements reviewed, the Company failed to notify the insurer

whose policy was being replaced of the proposed replacement. The Company also failed to submit

to the insurer whose policy was being replaced, a list of all life insurance policies proposed to be

replaced along with the proper authorization from the applicant so that the information necessary

to complete the disclosure statement could be requested from the existing carrier with respect to

the insurance policy contract proposed to be replaced and the completed Disclosure Statement.

The Company violated Insurance Regulation No. 60, 11 NYCRR Section 51.6(b)(3) by

failing to examine the Disclosure Statement and ascertain that it was accurate and met the

requirements of the Regulation.

The Company violated Insurance Regulation No. 60, 11 NYCRR Section 51.6(b)(7) by

failing to reject the application when the required forms were not received or the forms did not

meet the requirements of Insurance Regulation No. 60.

The Company violated Insurance Regulation No. 60, 11 NYCRR Section 51.6(b)(6) by

failing to maintain copies of the signed and completed disclosure statements and the notification

Page 27: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

24

of replacement to the insurer whose life insurance contract is to be replaced, for six calendar years

or until after the filing of the report in which the transaction was subject to review by the

Department, whichever is later.

In five of the 15 (33.3%) replacements reviewed, the Company did not provide a revised

Disclosure Statement when the policy issued was different from the policy that was applied for.

The Company violated Insurance Regulation No. 60, 11 NYCRR Section 51.6(b)(9) by

failing to provide the applicant with a revised Disclosure Statement where the insurance policy

issued was different from the life insurance policy applied for.

As a result of the numerous violations noted above, the Company violated Insurance

Regulation No. 60, 11 NYCRR Section 51.7(b) by failing to fully comply with the orderly working

of the Regulation in accomplishing its intended purpose in the protection of policyholders.

The examiner recommends that the Company implement a training program to inform and

train its employees, agents and brokers with respect to the requirements of Insurance Regulation

No. 60.

The examiner also recommends that the Company develop and implement an audit

program designed to review, test and monitor compliance with Insurance Regulation No. 60.

4. Section 2112 of the New York Insurance Law states, in part:

“(a) Every insurer . . . doing business in this state shall file a certificate of

appointment in such form as the superintendent may prescribe in order to appoint

insurance agents to represent such insurer, fraternal benefit society or health

maintenance organization…”

Section 2114(a)(1) of the New York Insurance Law states, in part:

“No insurer . . . doing business in this state shall pay any commission or other

compensation to any person, firm or corporation, for any services in obtaining in

this state any new contract of life insurance . . . except to a licensed life insurance

agent of such insurer . . .”

The examiner reviewed a sample of policies produced by 11 agents and noted that one of

the 11 (9.1%) agents sold insurance business and were compensated for such business before they

were appointed by the Company.

Page 28: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

25

The Company violated Section 2112(a) of the New York Insurance Law by failing to file

a certificate of appointment with the superintendent. A similar violation was included in the

prior report on examination.

The Company violated Section 2114(a)(1) of the New York Insurance Law by paying

compensation to agents prior to their appointments to act on its behalf. A similar violation was

included in the prior report on examination.

5. Section 2112(d) of the New York Insurance Law states, in part:

“Every insurer . . . doing business in this state shall, upon termination of the

certificate of appointment . . . of any insurance agent licensed in this state, or upon

termination for cause . . . file with the superintendent within thirty days a statement,

in such form as the superintendent may prescribe, of the facts relative to such

termination for cause. The insurer . . . shall provide, within fifteen days after

notification has been sent to the superintendent, a copy of the statement filed with

the superintendent to the insurance producer at his, or her or its last known address

by certified mail, return receipt requested, postage prepaid or by overnight delivery

using a nationally recognized carrier.”

The Company terminated a producer for cause. The Company provided letters and

correspondence that were mailed to the producer but failed to provide the copy of the form that

was filed with the Superintendent showing facts relative to the termination for cause.

The Company violated Section 2112(d) of the New York Insurance Law by failing to file

with the superintendent, within thirty days, a statement in such form as the superintendent may

prescribe of the facts relative to such termination for cause.

B. Underwriting and Policy Forms

The examiner reviewed a sample of new underwriting annuity files, both issued and

declined, and the applicable policy forms.

1. Section 3201 of the New York Insurance Law states, in part:

“(a) In this article, "policy form" means any policy, contract, certificate, or evidence

of insurance and any application therefor, or rider or endorsement thereto . . .

Page 29: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

26

(b)(1) No policy form shall be delivered or issued for delivery in this state unless it

has been filed with and approved by the superintendent as conforming to the

requirements of this chapter and not inconsistent with law. . . .”

The examiner reviewed a sample of 15 individual annuities and in two of the 15 (13.3%)

instances, the examiner noted the use of a form “Amendment of Application Form” included in

the two contracts. The “Amendment of Application Form” was not filed with and approved by

the superintendent.

The Company violated Section 3201(b)(1) of the New York Insurance Law by using a

policy form that was not filed with and approved by the superintendent.

2. Section 3209(g) of the New York Insurance Law states:

“Every insurer shall maintain, at its home office or principal office, a complete file

containing one copy of each policy summary form authorized by the insurer for use

pursuant to this section.”

The Company did not maintain at its home office, a complete file containing one copy of

each policy summary form authorized for its use.

The Company violated Section 3209(g) of the New York Insurance Law by failing to

maintain, at its home office, a complete file containing one copy of each policy summary form

authorized for its use.

Page 30: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

27

C. Treatment of Policyholders

The examiner reviewed a sample of various types of claims, surrenders, changes and

lapses. The examiner also reviewed the various controls involved, checked the accuracy of the

computations and traced the accounting data to the books of account.

1. Insurance Regulation No. 64, 11 NYCRR Section 216.5(a) states, in part:

“(1) Every insurer shall commence an investigation of any claim filed by a

claimant, or by a claimant's authorized representative, within 15 business days of

receiving notice of claim. An insurer shall furnish to every claimant, or claimant's

authorized representative, a notification of all items, statements and forms, if any,

which the insurer reasonably believes will be required of the claimant, within 15

business days of receiving notice of the claim…”

The examiner reviewed all seven (100%) of the death claims processed by the Company

during the examination period. In of one out of seven (14.3%) death claim files, the Company

failed to notify the claimant of all items, statements and forms required of the claimant within 15

business days of receiving notice of the claim.

The Company violated Insurance Regulation No. 64, 11 NYCRR Section 216.5(a)(1) by

failing to furnish to the claimant a notification of all items, statements and forms which were

required of the claimant, within 15 business days of receiving notice of the claim.

2. Insurance Regulation No. 64, 11 NYCRR Section 216.6(c) states, in part:

“(1) Within 15 business days after receipt by the insurer of a properly executed

proof of loss and receipt of all items, statements and forms which the insurer

requested from the claimant, the claimant, or the claimant's authorized

representative, shall be advised in writing of the acceptance or rejection of the claim

by the insurer . . . ”

The review of one out of seven (14.3%) death claim files revealed that the Company did

not advise the claimant of the acceptance of the claim within 15 business days after receipt by the

Company of all properly executed proof of loss, statements and forms.

The Company violated Insurance Regulation No. 64, 11 NYCRR Section 216.6(c) by

failing to advise the claimant of the acceptance of the claim within 15 business days after receipt

by the Company of all properly executed proof of loss, statements and forms.

Page 31: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

28

4. Insurance Regulation No. 64, 11 NYCRR Section 216.11 states, in part:

“ . . . To enable department personnel to reconstruct an insurer's activities, all

insurers subject to the provisions of this Part must maintain within each claim file

all communications, transactions, notes and work papers relating to the claim. All

communications and transactions, whether written or oral, emanating from or

received by the insurer shall be dated by the insurer. Claim files must be so

maintained that all events relating to a claim can be reconstructed by the

Department of Financial Services examiners. Insurers shall either make a notation

in the file or retain a copy of all forms mailed to claimants.”

The examiner selected a sample of 25 surrender claim files for review. In three out of 25

(12%) surrender claim files reviewed, the file did not contain the necessary information needed to

review the files.

The examiner could not determine the contract value at the inception of the contract, the

contract value at the time of the surrender, and whether surrender penalties were applicable.

Furthermore, the examiner was unable to determine the date that all the necessary information to

process the surrender was received by the Company or the surrender payment date.

The Company violated Insurance Regulation No. 64, 11 NYCRR Section 216.11 by failing

to maintain complete claim files so that events relating to a claim could be reconstructed by the

examiner.

5. Section 4223(k)(1) of the New York Insurance Law states, in part:

“At least once in each contract year, the company shall mail to each holder of a

contract subject to this section under which benefit payments have not yet

commenced a statement as of a date during such year as to any paid-up annuity

benefit or the amount available under each account to provide a paid-up annuity

benefit, any cash surrender benefit and any death benefit, under the contract . . . ”

The examiner reviewed a sample of 10 annual statements mailed to policyholders during

the period under examination. Of the 10, five statements were mailed to annuity contract holders.

The Company did not disclose the death benefit on any of the five (100%) annual statements sent

to the annuity contract holders for each year under examination.

The Company violated Section 4223(k)(1) of the New York Insurance Law by failing to

disclose the death benefit on the annual statements sent to the annuity contract holders.

Page 32: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

29

6. Section 3211(b) of the New York Insurance Law states, in part:

“The notice required by paragraph one of subsection (a) hereof shall: . . .

(2) state the amount of such payment, the date when due, the place where and the

person to whom it is payable; and shall also state that unless such payment is made

on or before the date when due or within the specified grace period thereafter, the

policy shall terminate or lapse except as to the right to any cash surrender value or

non-forfeiture benefit.”

a. The examiner reviewed the payment due notices mailed to whole life and term life

policyowners at least 15, but not more than forty-five days prior to the date when the premium was

due. The notice provided by the Company to demonstrate compliance with Section 3211(a) of the

New York Insurance Law is two-sided (front and back). The following language is printed on the

back side of the notice:

“Non-Payment of Premium

Premium Due – Fixed premium contracts, such as Whole Life and Term policies.

Non-payment of the Premium Due will result in termination of this policy, subject

to the general provisions of the policy.”

In addition to the Company’s failure to prominently display this important disclosure on

the front side of the premium due notice, the disclosure that appears on the back side of the notice

does not comply with Section 3211(b)(2) of the New York Insurance Law because it does not

include the required language, “unless such payment is made on or before the date when due or

within the specified grace period thereafter, the policy shall terminate or lapse except as to the

right to any cash surrender value or non-forfeiture benefit”.

The Company violated Section 3211(b)(2) of the New York Insurance Law by failing to

fully disclose to whole life and term life policyholders that unless payment is made on or before

the date when due or within the specified grace period thereafter, the policy shall terminate or lapse

except as to the policyholder’s right to any cash surrender value or nonforfeiture benefit.

The examiner recommends that the Company revise the premium due notice for its whole

life and term life policies to prominently show the disclosure language, in entirety, as required by

Section 3211(b)(2) of the New York Insurance Law on the front side of the notice.

Page 33: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

30

b. The examiner’s review of a sample universal life insufficiency notices revealed that in all

instances the notices omitted the language, “except as to the right to any cash surrender value or

non-forfeiture benefit”.

The Company violated Section 3211(b)(2) of the New York Insurance Law by utilizing

insufficiency notices that did not include the required language for its universal life policies.

The examiner recommends that the Company conduct a study to identify insureds who

have died within one year of the lapse of their policy and who received premium notice that failed

to comply with Section 3211 of the New York Insurance Law. The study should include a cross-

check through the social security death master file.

The examiner also recommends that the Company pay the appropriate beneficiary or

beneficiaries the total death benefit due under the policies where death occurred within one year

of policy lapse processing.

D. Record Retention

Insurance Regulation No. 152, 11 NYCRR Section 243.2(b) states, in part:

“Except as otherwise required by law or regulation, an insurer shall maintain:

(4) A claim file for six calendar years after all elements of the claim are resolved

and the file is closed or until after the filing of the report on examination in which

the claim file was subject to review, whichever is longer. A claim file shall show

clearly the inception, handling and disposition of the claim, including the dates that

forms and other documents were received.”

The examiner’s review of two out of seven (28.6%) death claim files referenced earlier

revealed that the claim files did not show clearly the inception, handling and disposition of the

claims, including the dates that forms and other documents were received.

The Company violated Insurance Regulation No. 152, 11 NYCRR Section 243.2(b)(4) by

failing to maintain claim files that show clearly the inception, handling and disposition of the

claim, including the dates that forms and other documents were received.

Page 34: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

31

8. ANNUAL STATEMENT REPORTING

The Company’s 2012 filed annual statement, as filed with the Department during the

examination period, was found to contain numerous reporting errors and misclassifications of

accounts. The following reporting errors were among those identified during the review:

The Company reported $22,628,769 as surrenders in 2012. The examiner noted that the

data files, which tied to the reported amount, contained lapses, conversions, reinstatements and

death claims thereby overstating the amount reported as surrenders on the Summary of Operations

page of the annual statement.

The Company also incorrectly reported lapses as surrenders, terminations and cancellations

on the Exhibit of Life Insurance. This error has resulted in an overstatement of the number and

amount of lapses on the Exhibit of Life Insurance and an understatement in the number and amount

of surrenders in the Exhibit of Life Insurance.

The examiner recommends that the Company exercise greater care in the compilation of

its data for reporting purposes and comply with the annual statement instructions when preparing

its filings with the Department.

Page 35: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

32

9. PRIOR REPORT SUMMARY AND CONCLUSIONS

Following are the violations and recommendations contained in the prior report on

examination and the subsequent actions taken by the Company in response to each citation:

Item Description

A The Company violated Section 325(a) of the New York Insurance Law by failing

to maintain all minutes of meetings of its shareholders, policyholders, board of

directors and committees thereof and their books of account at its principal office

in New York.

The Company again failed to comply with Section 325(a) of the New York

Insurance Law. See item 3E of this report.

B The Company violated Section 4228(f)(1)(A) of the New York Insurance Law

by paying agent compensation under a general agent bonus plan that was not filed

with the Department.

The Company subsequently filed its agent compensation plan with the

Department.

C The examiner recommends that the Company develop and maintain supporting

details for all components of its dividend formula, including the expense

component.

The Company has developed a process to identify and monitor details underlying

the expense factors in the dividend formula

D The examiner recommends that the Company demonstrate first year dividends

are actually earned on the basis of its own experience, or, alternatively,

demonstrate that its parent’s experience is representative of its own experience.

The Company has updated its illustration systems to show zero dividends in its

first year.

E The Company violated Section 4233(b)(6) of the New York Insurance Law by

using an intermediate line on Schedule NP as a balancing item when determining

the surplus of each line of business.

The Company has established a process where surplus is reviewed for Schedule

NP annually

Page 36: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

33

Item Description

F The examiner recommends that the Company determine the surplus of each line

of business in accordance with Section 4233(b)(6) of the New York Insurance

Law and as set forth in Schedule NP, without using any intermediate line as a

balancing item.

The Company has established a process where surplus is reviewed for Schedule

NP annually

G The Company violated Sections 2112(a) and 2114(a)(1) of the New York

Insurance Law by paying compensation to unappointed agents.

The Company again violated Section 2112(a) and 2114(a)(1) of the New York

Insurance Law. See item 7A of this report.

H The Company violated Section 215.17(a) of Department Regulation No. 34 and

Section 219.5(a) of Department Regulation No. 34-A by not maintaining at its

home office a complete advertisement file, and by not indicating the manner and

extent of distribution of its advertisements.

The Company again violated Section 215.17(a) of Department Regulation

No. 34 and Section 219.5(a) of Department Regulation No. 34-A. See item 7A

of this report.

I The Company violated Section 51.6(b)(7) of Department Regulation No. 60 by

accepting applications with inaccurate or deficient disclosure statements without

requiring the correction of such inaccuracies and/or deficiencies, or rejecting the

applications.

The review of a sample of replacements did not reveal any instance where the

disclosure statement did not inform the insured of the use of the cash value to pay

down the premium.

J The Company violated Section 51.7(a)(1) of Department Regulation No. 60 by

accepting Disclosure Statements that contained potentially deceptive or

misleading information from its agents.

The review of a sample of replaced files did not reveal any instance where the

Company accepted Disclosure Statements that contained potentially deceptive or

misleading information from its agents.

Page 37: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

34

Item Description

K The Company violated Section 2611(a) of the New York Insurance Law by

failing to request and receive written consent forms from applicants prior to

subjecting the applicants to HIV related tests.

The examiner noted that the Company now requests and receives written consent

forms from applicants prior to subjecting applicants to HIV related tests.

L The Company violated Section 3201(b)(1) of New York Insurance Law by using

policy application forms of its affiliate which had not been filed with and

approved by the superintendent.

The review of the underwriting files during the current examination did not reveal

any instance where the Company used the application forms of its affiliates.

M The Company violated Section 3207(b) of the New York Insurance Law by

issuing policies on juveniles that exceeded the maximum face value permitted.

The review of a sample of the underwriting files did not reveal any instance

where the Company issued policies on juveniles that exceeded the permitted

maximum face value.

Page 38: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

35

10. SUMMARY AND CONCLUSIONS

Following are the violations and recommendations contained in this report:

Item Description Page No(s).

A The Company violated Section 4211(a) of the New York Insurance Law

by failing to file a copy of the notice of election with the Superintendent

at least 10 days before the day of such election.

10

B The Company violated Section 4211(b) of the New York Insurance Law

by electing a successor to the board without filing a written notice of

election with the Superintendent.

11

C The Company violated Section 325(a) of the New York Insurance Law

by failing to maintain its books of account at its principal office in New

York. A similar violation was included in the prior report on

examination.

12

D The Company violated Insurance Regulation No. 34, 11 NYCRR Section

215.17(a) by not maintaining at its home office a complete advertisement

file containing a specimen copy of its health insurance advertisements,

and by not indicating the manner and extent of distribution. A similar

violation was included in the prior report on examination.

22

E The Company also violated Insurance Regulation No. 34-A, 11 NYCRR

Section 219.5(a) by not maintaining at its home office a complete

advertisement file containing a specimen copy of its life insurance

advertisements, and by not indicating the manner and extent of

distribution. A similar violation was included in the prior report on

examination.

22

F The Company violated Insurance Regulation No. 60, 11 NYCRR Section

51.6(b)(3) by failing to examine the disclosure statement to ascertain that

it was accurate and met the requirements of the Regulation.

23

Page 39: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

36

Item Description Page No(s).

G The Company violated Insurance Regulation No. 60, 11 NYCRR Section

51.6(b)(7) by failing to reject the application when the required forms

were not received or the forms did not meet the requirements of Insurance

Regulation No. 60.

23

H The Company violated Insurance Regulation No. 60, 11 NYCRR Section

51.6(b)(6) by failing to maintain copies of the signed and completed

disclosure statements and the notification of replacement to the insurer

whose life insurance contract is to be replaced, for six calendar years or

until after the filing of the report in which the transaction was subject to

review by the Department, whichever is later.

23

I The Company violated Insurance Regulation No. 60, 11 NYCRR Section

51.6(b)(9) by failing to provide the applicant with a revised Disclosure

Statement where the insurance policy issued was different from the life

insurance policy applied for.

24

J The Company violated Insurance Regulation No. 60, 11 NYCRR Section

51.7(b) by failing to fully comply with the orderly working of the

Regulation in accomplishing its intended purpose in the protection of

policyholders.

24

K The examiner recommends that the Company implement a training

program to inform and train its employees, agents and brokers with

respect to the requirements of Insurance Regulation No. 60.

24

L The examiner also recommends that the Company develop and

implement an audit program designed to review, test and monitor

compliance with Insurance Regulation No. 60.

24

M The Company violated Section 2112(a) of the New York Insurance Law

by failing to file a certificate of appointment with the superintendent. A

similar violation was included in the prior report on examination.

25

N The Company violated Section 2114(a)(1) of the New York Insurance

Law by paying compensation to agents prior to their appointments to act

on its behalf. A similar violation was included in the prior report on

examination.

25

Page 40: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

37

Item Description Page No(s).

O The Company violated Section 2112(d) of the New York Insurance Law

by failing to file with the superintendent, within thirty days, a statement

in such form as the superintendent may prescribe of the facts relative to

such termination for cause.

25

P The Company violated Section 3201(b)(1) of the New York Insurance

Law by using a policy form that was not filed with and approved by the

superintendent.

26

Q The Company violated Section 3209(g) of the New York Insurance Law

by failing to maintain, at its home office, a complete file containing one

copy of each policy summary form authorized for its use.

26

R The Company violated Insurance Regulation No. 64, 11 NYCRR Section

216.5(a)(1) by failing to furnish to the claimant a notification of all items,

statements and forms which were required of the claimant, within 15

business days of receiving notice of the claim.

27

S The Company violated Insurance Regulation No. 64, 11 NYCRR Section

216.6(c) by failing to advise the claimant of the acceptance of the claim

within 15 business days after receipt by the Company of all properly

executed proof of loss, statements and forms.

27

T The Company violated Insurance Regulation No. 64, 11 NYCRR Section

216.11 by failing to maintain complete claim files so that events relating

to a claim could be reconstructed by the Department of Financial Services

examiner.

28

U The Company violated Section 4223(k)(1) of the New York Insurance

Law by failing to disclose the death benefit on the annual statements sent

to the annuity contract holders.

28

V The Company violated Section 3211(b)(2) of the New York Insurance

Law by failing to fully disclose to whole life and term life policyholders

that unless payment is made on or before the date when due or within the

specified grace period thereafter, the policy shall terminate or lapse

except as to the policyholder’s right to any cash surrender value or

nonforfeiture benefit.

29

Page 41: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

38

AA The Company violated Insurance Regulation No. 152, 11 NYCRR

Section 243.2(b)(4) by failing to maintain claim files that show clearly

the inception, handling and disposition of the claim, including the dates

that forms and other documents were received.

30

Item Description Page No(s).

W The examiner recommends that the Company revise the premium due

notice for its whole life and term life policies to prominently show the

disclosure language, in entirety, as required by Section 3211(b)(2) of the

New York Insurance Law on the front side of the notice.

29

X The Company violated Section 3211(b)(2) of the New York Insurance

Law by utilizing insufficiency notices that did not include the required

language for its universal life policies.

29

Y The examiner recommends that the Company conduct a study to identify

insureds who have died within one year of the lapse of their policy and

who received premium notice that failed to comply with Section 3211 of

the New York Insurance Law. The study should include a cross-check

through the social security death master file.

30

Z The examiner also recommends that the Company pay the appropriate

beneficiary or beneficiaries the total death benefit due under the policies

where death occurred within one year of policy lapse processing.

30

AB The examiner recommends that the Company exercise greater care in the

compilation of its data for reporting purposes and comply with the annual

statement instructions when preparing its filings with the Department.

31

Page 42: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo

Respectfully submitted,

/s/

Ijeoma Ndika

Senior Insurance Examiner

STATE OF NEW YORK )

)SS:

COUNTY OF NEW YORK )

Ijeoma Ndika, being duly sworn, deposes and says that the foregoing report, subscribed by

her, is true to the best of her knowledge and belief.

/s/

Ijeoma Ndika

Subscribed and sworn to before me

this day of

Page 43: NEW YORK STATE DEPARTMENT OF FINANCIAL ...2012/12/31  · 212-480-4935|ONE STATE STREET, 2ND FLOOR, NEW YORK, NY 10004-1511 | Maria T. Vullo March 13, 2018 Honorable Maria T. Vullo